AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 7th, February 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 28th May 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 28th May 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 17th, February 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 28th May 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 11th, February 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 28th May 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 13th, February 2020
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, August 2019
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 6th April 2019
filed on: 22nd, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 6th April 2019.
filed on: 22nd, August 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 67 Stott Wharf Leigh WN7 2ER England to 37 Pendle Court Leigh WN7 3AB on Thursday 22nd August 2019
filed on: 22nd, August 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Saturday 6th April 2019
filed on: 22nd, August 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 28th May 2019
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, August 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 20th, February 2019
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control Monday 28th May 2018
filed on: 12th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 28th May 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 37 Pendle Court Leigh WN7 3AB England to 67 Stott Wharf Leigh WN7 2ER on Monday 5th March 2018
filed on: 5th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 24th, February 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sunday 28th May 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2016
filed on: 2nd, January 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 28th May 2016 with full list of members
filed on: 15th, July 2016
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 28th, May 2015
| incorporation
|
Free Download
(36 pages)
|